Larbert
Stirlingshire
FK5 4RB
Scotland
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(8 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(14 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Alan Henry Tait |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodhead Gardens Bothwell Lanarkshire G71 8AS Scotland |
Director Name | Ron Tomal |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2009) |
Role | Operations |
Correspondence Address | Strathmore Lodge Carnwath Lanarkshire ML11 8LQ Scotland |
Director Name | Mr Campbell Bernard Brogan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Tulach Ard, 13 Newlands Kirknewton EH27 8LR Scotland |
Director Name | Mr Alastair John Brogan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Avenue Bothwell Lanarkshire G71 8NF Scotland |
Secretary Name | Mr Campbell Bernard Brogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Tulach Ard, 13 Newlands Kirknewton EH27 8LR Scotland |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Anthony Francis Stewart |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2009(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Mr Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Edward Gerard O'Brien |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2015(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Brogan Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,244,489 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
29 October 2008 | Delivered on: 18 November 2008 Satisfied on: 18 December 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at corner of pitt street & south fort street, edinburgh. Fully Satisfied |
---|---|
29 October 2008 | Delivered on: 18 November 2008 Satisfied on: 18 December 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to southwest of orbiston street, motherwell. Fully Satisfied |
29 October 2008 | Delivered on: 12 November 2008 Satisfied on: 15 December 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to north west of nethan street, motherwell LAN84227. Fully Satisfied |
29 October 2008 | Delivered on: 12 November 2008 Satisfied on: 15 December 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 frood street, motherwell LAN11119 LAN16440. Fully Satisfied |
29 October 2008 | Delivered on: 12 November 2008 Satisfied on: 15 December 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 104 orbiston street, motherwell LAN37628. Fully Satisfied |
15 October 2008 | Delivered on: 29 October 2008 Satisfied on: 16 April 2011 Persons entitled: Petroplus Refining Teesside Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
15 October 2008 | Delivered on: 24 October 2008 Satisfied on: 4 August 2010 Persons entitled: Bp Oil UK Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
15 October 2008 | Delivered on: 21 October 2008 Satisfied on: 28 October 2010 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
25 May 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
11 April 2023 | Termination of appointment of Edward Gerard O'brien as a director on 30 March 2023 (1 page) |
11 April 2023 | Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages) |
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
6 July 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
2 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
17 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
13 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
19 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
22 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 15 December 2009 (1 page) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 15 December 2009 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Termination of appointment of Anthony Stewart as a director (1 page) |
10 April 2012 | Termination of appointment of Anthony Stewart as a director (1 page) |
9 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
24 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
24 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
26 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
26 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 3 (4 pages) |
26 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
26 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 3 (4 pages) |
19 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
28 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 October 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (4 pages) |
28 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 October 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (4 pages) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
13 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
18 May 2010 | Director's details changed for Mr Paul Thomas Vian on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Paul Thomas Vian on 18 May 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Jonathan Stewart on 9 April 2010 (1 page) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Secretary's details changed for Jonathan Stewart on 9 April 2010 (1 page) |
4 May 2010 | Secretary's details changed for Jonathan Stewart on 9 April 2010 (1 page) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
3 May 2010 | Director's details changed for Donal Murphy on 9 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Anthony Francis Stewart on 9 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Donal Murphy on 9 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Paul Thomas Vian on 9 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Donal Murphy on 9 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Paul Thomas Vian on 9 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Anthony Francis Stewart on 9 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Jonathan Stewart on 9 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Jonathan Stewart on 9 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Samuel Chambers on 9 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Samuel Chambers on 9 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Anthony Francis Stewart on 9 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Samuel Chambers on 9 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Jonathan Stewart on 9 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Paul Thomas Vian on 9 April 2010 (2 pages) |
4 February 2010 | Auditor's resignation (1 page) |
4 February 2010 | Auditor's resignation (1 page) |
26 January 2010 | Appointment of Samuel Chambers as a director (3 pages) |
26 January 2010 | Appointment of Donal Murphy as a director (3 pages) |
26 January 2010 | Appointment of Samuel Chambers as a director (3 pages) |
26 January 2010 | Appointment of Paul Thomas Vian as a director (3 pages) |
26 January 2010 | Appointment of Jonathan Stewart as a director (3 pages) |
26 January 2010 | Appointment of Jonathan Stewart as a secretary (3 pages) |
26 January 2010 | Appointment of Paul Thomas Vian as a director (3 pages) |
26 January 2010 | Appointment of Jonathan Stewart as a secretary (3 pages) |
26 January 2010 | Appointment of Donal Murphy as a director (3 pages) |
26 January 2010 | Appointment of Jonathan Stewart as a director (3 pages) |
5 January 2010 | Termination of appointment of Alan Tait as a director (2 pages) |
5 January 2010 | Termination of appointment of Campbell Brogan as a director (2 pages) |
5 January 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
5 January 2010 | Termination of appointment of Alastair Brogan as a director (2 pages) |
5 January 2010 | Termination of appointment of Campbell Brogan as a director (2 pages) |
5 January 2010 | Termination of appointment of Campbell Brogan as a secretary (2 pages) |
5 January 2010 | Termination of appointment of Ron Tomal as a director (2 pages) |
5 January 2010 | Termination of appointment of Ron Tomal as a director (2 pages) |
5 January 2010 | Termination of appointment of Alastair Brogan as a director (2 pages) |
5 January 2010 | Registered office address changed from Nethan Street Motherwell Lanarkshire ML1 3TF on 5 January 2010 (2 pages) |
5 January 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
5 January 2010 | Registered office address changed from Nethan Street Motherwell Lanarkshire ML1 3TF on 5 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of Campbell Brogan as a secretary (2 pages) |
5 January 2010 | Termination of appointment of Alan Tait as a director (2 pages) |
5 January 2010 | Appointment of Mr Anthony Francis Stewart as a director (3 pages) |
5 January 2010 | Appointment of Mr Anthony Francis Stewart as a director (3 pages) |
5 January 2010 | Registered office address changed from Nethan Street Motherwell Lanarkshire ML1 3TF on 5 January 2010 (2 pages) |
21 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
21 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
21 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
21 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (5 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (5 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages) |
10 November 2009 | Full accounts made up to 31 May 2009 (12 pages) |
10 November 2009 | Full accounts made up to 31 May 2009 (12 pages) |
24 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 October 2008 | Alterations to floating charge 3 (8 pages) |
31 October 2008 | Alterations to floating charge 3 (8 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 October 2008 | Alterations to floating charge 1 (8 pages) |
25 October 2008 | Alterations to floating charge 2 (8 pages) |
25 October 2008 | Alterations to floating charge 2 (8 pages) |
25 October 2008 | Alterations to floating charge 1 (8 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 July 2008 | Appointment terminated secretary D.W. company services LIMITED (1 page) |
22 July 2008 | Director appointed alastair brogan (3 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page) |
22 July 2008 | Director appointed alan tait (3 pages) |
22 July 2008 | Director appointed alan tait (3 pages) |
22 July 2008 | Director appointed alastair brogan (3 pages) |
22 July 2008 | Director and secretary appointed campbell bernard brogan (3 pages) |
22 July 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
22 July 2008 | Director appointed ron tomal (2 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page) |
22 July 2008 | Director appointed ron tomal (2 pages) |
22 July 2008 | Appointment terminated secretary D.W. company services LIMITED (1 page) |
22 July 2008 | Director and secretary appointed campbell bernard brogan (3 pages) |
22 July 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
22 July 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
22 July 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
16 June 2008 | Company name changed dunwilco (1547) LIMITED\certificate issued on 16/06/08 (2 pages) |
16 June 2008 | Company name changed dunwilco (1547) LIMITED\certificate issued on 16/06/08 (2 pages) |
9 April 2008 | Incorporation (22 pages) |
9 April 2008 | Incorporation (22 pages) |